logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Neal, Mark Andrew

    Related profiles found in government register
  • Neal, Mark Andrew
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 45, Jerry Clay Lane, Wrenthorpe Wakefield, West Yorkshire, West Yorkshire, WF2 0NP, United Kingdom

      IIF 1
    • 9, Bondgate, Helmsley, York, YO62 5BW, England

      IIF 2
  • Neal, Mark Andrew
    British contracts director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Brandy Carr House, 45 Jerry Clay Lane, Wrenthorpe, WF2 0NP

      IIF 3
  • Neal, Mark Andrew
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Flush Park, Knockmore Rd, Lisburn, Co Antrim, BT28 2DX

      IIF 4
    • 1 Flush Park, Knockmore Road, Lisburn, Co. Antrim, BT28 2DX

      IIF 5
    • 3, Roundwood Industrial Estate, Ossett, WF5 9SQ, England

      IIF 6
    • 87, Wakefield Road, Ossett, WF5 9JY, England

      IIF 7
    • 442, Leeds Road, Outwood, Wakefield, West Yorkshire, WF1 2JB, United Kingdom

      IIF 8
    • 45, Jerry Clay Lane, Wrenthorpe, Wakefield, West Yorkshire, WF2 0NP

      IIF 9
    • 75a Manor Road, Ossett, Wakefield, West Yorkshire, WF5 0LD

      IIF 10
    • Brandycar House, 45 Jerry Clay Lane, Wakefield, WF2 0NP, United Kingdom

      IIF 11
  • Neal, Mark Andrew
    British managing director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Brandy Carr House, 45 Jerry Clay Lane, Wrenthorpe, Wakefield, West Yorkshire, WF2 0NP

      IIF 12 IIF 13 IIF 14
  • Neal, Mark Andrew
    British operations manager born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Brandy Carr House, 45 Jerry Clay Lane, Wrenthorpe, Wakefield, West Yorkshire, WF2 0NP

      IIF 15
  • Neal, Mark Andrew
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bondgate, Helmsley, York, YO62 5BW, England

      IIF 16
  • Mr Mark Andrew Neal
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 87, Wakefield Road, Ossett, WF5 9JY, England

      IIF 17
    • 9, Bondgate, Helmsley, York, YO62 5BW, England

      IIF 18
  • Mr Mark Andrew Neal
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bondgate, Helmsley, York, YO62 5BW, England

      IIF 19
  • Neal, Mark Andrew
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Flush Park, Knockmore Road, Lisburn, BT28 2DX, Northern Ireland

      IIF 20
child relation
Offspring entities and appointments 13
  • 1
    ENVIRONMENTAL TECHNIQUES LIMITED
    NI027009 NI607973... (more)
    1 Flush Park, Knockmore Road, Lisburn, Co. Antrim
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2015-06-30 ~ 2017-03-01
    IIF 5 - Director → ME
    2017-08-24 ~ 2019-09-17
    IIF 20 - Director → ME
  • 2
    HELMSLEY PUBLICANS LTD
    15513804
    9 Bondgate, Helmsley, York, England
    Dissolved Corporate (4 parents)
    Officer
    2024-02-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-02-22 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 3
    INSITUFORM ENVIRONMENTAL TECHNIQUES LIMITED
    NI050720 NI027009... (more)
    1 Flush Park, Knockmore Road, Lisburn, Co. Antrim
    Dissolved Corporate (14 parents)
    Officer
    2004-06-21 ~ 2010-06-30
    IIF 3 - Director → ME
  • 4
    INSITUFORM HOLDINGS (UK) LIMITED
    - now 02264581
    INSITUFORM TECHNOLOGIES LIMITED - 1996-04-05
    INSITUFORM (UK) LIMITED - 1993-07-01
    PRECIS (748) LIMITED - 1988-07-20
    12 - 20 Brunel Close, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (33 parents, 4 offsprings)
    Officer
    2007-07-10 ~ 2010-01-15
    IIF 12 - Director → ME
  • 5
    INSITUFORM TECHNOLOGIES LIMITED
    - now 01999962
    INSITUFORM PERMALINE LIMITED - 1996-04-05
    LEWINDELL LIMITED - 1986-04-21
    Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (38 parents)
    Officer
    2017-05-22 ~ 2019-09-17
    IIF 6 - Director → ME
    2003-11-01 ~ 2010-06-30
    IIF 13 - Director → ME
  • 6
    JSMN PROJECTS LTD
    08468418
    442 Leeds Road, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 9 - Director → ME
  • 7
    KILLEEN TRADING LIMITED
    NI058526
    1 Flush Park, Knockmore Rd, Lisburn, Co Antrim
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2015-06-30 ~ 2017-03-01
    IIF 4 - Director → ME
  • 8
    MSN ACCOUNTING LIMITED - now
    CERTAX ACCOUNTING (WAKEFIELD) LIMITED
    - 2017-01-31 04755152
    9 South Parade, Wakefield, England
    Active Corporate (5 parents)
    Officer
    2003-05-07 ~ 2008-09-30
    IIF 15 - Director → ME
    2011-05-01 ~ 2012-10-01
    IIF 10 - Director → ME
  • 9
    MSN MANAGEMENT LIMITED
    07257194
    9 Bondgate, Helmsley, York, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-26 ~ dissolved
    IIF 2 - Director → ME
    2010-07-01 ~ 2014-02-19
    IIF 8 - Director → ME
    Person with significant control
    2019-04-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    PURE PIPE TECHNOLOGIES LIMITED
    - now 07650937
    CDS CONTRACTING LIMITED - 2012-06-20
    Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (7 parents)
    Officer
    2020-06-01 ~ 2025-04-17
    IIF 7 - Director → ME
    Person with significant control
    2020-06-03 ~ 2025-04-17
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SEWER SERVICES LIMITED
    - now 01640997
    INSITUFORM TECHNICAL SERVICES LIMITED - 2003-07-24
    EDGEALPHA LIMITED - 1987-09-07
    12 - 20 Brunel Close, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (27 parents)
    Officer
    2009-03-25 ~ 2010-01-21
    IIF 14 - Director → ME
  • 12
    TUGCO 123 LIMITED
    - now NI607973 NI608099
    ENVIRONMENTAL TECHNIQUES (GB) LTD
    - 2016-12-23 NI607973 NI608099... (more)
    CIPPORT SERVICES (UK) LIMITED
    - 2012-06-27 NI607973 NI608099
    1 Flush Park, Knockmore Road, Lisburn
    Dissolved Corporate (7 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 11 - Director → ME
  • 13
    TUGCO 345 LIMITED
    - now NI608099 NI607973
    CIPPORT SERVICES (UK) LIMITED
    - 2016-12-23 NI608099 NI607973
    ENVIRONMENTAL TECHNIQUES (GB) LTD
    - 2012-06-27 NI608099 NI607973... (more)
    1 Flush Park, Knockmore Road, Lisburn
    Dissolved Corporate (6 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.